STERLING THERMAL TECHNOLOGY MIDCO LIMITED
Company number 09778071
- Company Overview for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- Filing history for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- People for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- Charges for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
- More for STERLING THERMAL TECHNOLOGY MIDCO LIMITED (09778071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2018 | AP03 | Appointment of Mrs Kathryn Elizabeth Tackley as a secretary on 31 January 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Michael Paver as a secretary on 31 January 2018 | |
18 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
15 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 February 2017
|
|
14 Sep 2017 | PSC05 | Change of details for Caledonia Sterling Industries Llp as a person with significant control on 4 September 2017 | |
01 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
03 Aug 2017 | AD01 | Registered office address changed from , Sterling House Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS, United Kingdom to Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD on 3 August 2017 | |
19 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
13 Mar 2017 | SH08 | Change of share class name or designation | |
10 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2015
|
|
15 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2015 | SH02 | Sub-division of shares on 14 October 2015 | |
02 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
23 Sep 2015 | AA01 | Current accounting period shortened from 30 September 2016 to 31 March 2016 | |
23 Sep 2015 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 15 September 2015 | |
15 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-15
|